HomeMy WebLinkAboutGRIFFITH COMPANY; 1974-06-14; 1014CITY OF CARLSBAD
SAN DIEGO COUNTY
California
CITS
CONTRACT DOCUMENTS & SPECIFICATIONS
FOR
CONSTRUCTION OF ELM AVENUE
from
STATE STREET TO WASHINGTON STREET
Contract No. 1014
February 1974
T-A-B-L-E OF C-0-N-T-E-N-T-S
1 NOTICE INVITING SEALED PROPOSALS
3 PROPOSAL
6 BID BOND
7 DESIGNATION OF SUBCONTRACTORS
8 STATEMENT OF FINANCES
9 AGREEMENT AND CONTRACT
.11 BOND FOR LABOR AND MATERIALS
13 BOND FOR FAITHFUL PERFORMANCE
15 SPECIAL PROVISIONS
Page 1
CITY OF CARLSBAD, CALIFORNIA
NOTICE INVITING BIDS
SEALED BIDS will be received at the Office of the City Clerk, City Hall,
1200 Elm Avenue, Carlsbad, California, until 10:00 A.M., on the 13bh
of March , 1974, at which time they will be opened and read, for
performing the work as follows:
Contract 1014
"The Construction of Elm Avenue from
'State Street to Washington Street"
No bid will be received unless it is made on a proposal form furnished by
the Engineering Department. Each bid must be accompanied by cash, certi-
fied check or bidder's bond made payable to the City of Carlsbad,,for an
amount equal to at least 10 percent of the amount bid.
The documents included within the sealed bids which require completion
and execution are the following:
1. Proposal - Page 3
2. Designation of Subcontractors - Page 7
3. Bidder's Bond - Page 6
4. Contractor's Financial Status - Page 8
The documents shall be affixed with the appropriate signatures and titles
of the persons signing on behalf of the bidder. For corporations, the
signatures of the President or Vice-President and Secretary or Assistant
Secretary are required and the Corporate Seal shall be affixed to all
documents requiring signatures. In the case of a partnership, the sig-
nature of at least one general partner is required.
All bids are to be compared on the basis of the Engineer's estimate. The
estimated quantities are approximate only, being given solely as a basis
for the comparison of bids.
No bid will be accepted from a Contractor who has not been licensed in
accordance with the provisions of Chapter .9, Division III of Business
and Professions' Code. The Contractor shall state his license number
and classification in the proposal.
Plans, Special Provisions and Contract Documents may be obtained at the
Engineering Department, City Hall, Carlsbad, California, at no cost to
licensed contractors. A nonrefundable charge of none will be required
for each set of plans, special provisions and Contract documents for other
than licensed contractors. It is requested that the plans and special
provisions be returned within 2 weeks after the bid opening.
The City of Carlsbad reserves the right to reject any or all bids and to
waive any informality in such bids.
A project tour will be conducted by the City of Carlsbad Engineering Dept.
at 10:00 A.M. on March 6 , 1974.
In accordance with the provisions of Section 1770 of the Labor Code, the
City Council of the City of Carlsbad has ascertained the general prevail-
ing rate of per diem wages in the locality in which the work is to be
performed for each craft or type of workman or mechanic needed to execute .
Page 2
the contract and has set forth these items in Resolution No. 3361.
A copy of said Resolution is available in the Office of the City Clerk
in the City of Carlsbad.
Also, the prime contractor shall be responsible to insure compliance
with provisions of Section 1777.5 of the Labor Code of the State of
California for all occupations with apprenticeships as required on
public works projects above thirty thousand dollars .($30,000) or 20
working days.
ENGI NSERSTSe-DEP ARTMENT
1200 Elm Avenue
Carlsbad, California 92008
Job No
All Plan Holders ^Prospective ' Bidders Date Marr-b ft
Via Q2 Messenger
Q Blueprinter
ATTN :
Pick-up
Other
SUBJECT; Contract No,JL014, Construction of Elm Ave. . Addendum Nn. 1
We are sending you LJ Herewith
QUnder Separate cover
EH Tentative Map
QTitle Sheet
Q Tract Map
QGrading Plans
Dstreet Plans
DSewer Plans.
QWater Plans
[3 Storm Drain Plans
QPrints of
QTransparences of
P]Originals of.
[^Structural Plans
[U Survey Plat
QTopographic Map
(^.Specifications
Other * The contract documents and specifications contained a c
, in the "Notice Inviting Bids", Page 1,
These are:OAS noted
DAS requested
Qfor your
approval
LJFor your files
GO For your use
Qpor your
information
Qplease return
DOther
Mg^^eo^efiSXJfSiXJ^signature
recheck
Remarks: ' Please revise bid opening date from March 13, 1974 at 10:00 AM to
March 25, 1974 at 10:00 AM. Please show date of receipt of this
addendum on the proposal.
Copy to:_
Dick Sprehe *
Civil Engineering Assistant/de
Page 3
CITY OF CARLSBAD
THE CONSTRUCTION OF ELM AVENUE
From
State Street to Washington Street
CONTRACT NO. 1014
PROPOSAL
To the City Council
City of Carlsbad
1200 Elm Avenue
Carlsbad, CA 92008
Gentlemen:
The undersigned declares that he has carefully examined the
location of the work, read the Notice Inviting Bids, examined
the plans and specifications, and hereby proposes to furnish
all labor, materials, equipment, transportation and services
required to do all the work to complete Contract 1014 in
accordance with the plans, the specifications of the City of
Carlsbad, and the special provisions, and that he will take
in full payment therefor the following unit prices for each
item complete to wit:
CONSTRUCTION OF ELM AVENUE
FROM STATE STREET TO WASHINGTON STREET
Page 3a
ITEM
NO.
APPROXIMATE
QUANTITY
ITEMS WITH UNIT PRICES OR
LUMP SUM WRITTEN IN WORDS
UNiT PRICES
IN FIGURES
TOTAL
AMOUNTS
all clear and grubb QKN&,
.-dollars
cents
lump sum
lump sum
220 cubic yards excavation at
^ dollars
CT—t cents
per cubic yard
.-342 tons of asphalt concrete
pavement 5 inches in
thickness at
dollars ^.ano,^
fOo cents
per ton
\
735 square feet of asphalt
concrete pavement and swk
2 inches in thickness at
&>00 &&
dollars
cents
0.
per square foot
all remove and replace per
plan onsite driveway at
station 12+16
lump sum
dollars
cents
lump sum
164 square feet PCC driveway
6" in thickness at
dollars
- cents
per square foot
219 square feet PCC reinforced
alley apron 6" thick at
dollars
cents
per square foot
GRIFFITH COMPANY
Page 3b
ITEM
NO.
APPROXIMATE
QUANTITY
ITEMS WITH UNIT PRICES OR
LUMP SUM WRITTEN IN WORDS
UNIT PRICES
IN FIGURES
TOTAL
AMOUNTS
8.376 linear feet type "G" curb
and gutter at
Fbo ^
dollars
cents
Oc>
per linear foot
1227 square feet PCC sidewalk
4" in thickness at
dollars*
cents
per square foot
10.each — reconstruct existing
drainage manhole P-tog-
M o vJ3 o f^p O dollaxs
Kid cents
each
11.each adjust existing sewer
manhole to grade <**>
dollars
cents
. 00loo, —
each
AMOUNT OF BID (written in words)(in figures)
dollars
cents
X
GRIFFITH COMPANY
Page 4
All bids are to be computed on the basis of the given estimated
quantities of work, as indicated in this proposal, times the unit
price as submitted by the bidder. In case of a discrepancy between
words and figures, the words shall prevail. In case of an error in
the extension of a unit price, the corrected extension shall be 'cal-
culated and' the bids will be computed as indicated above and compared
on the basis of the corrected totals.
The estimated quantities of work indicated in this proposal are
approximate only, being given solely. as a basis for comparison of
bids.
The undersigned has checked carefully all of the above figures and
understands that the City will not be responsible for any errors or
omissions on the part of the undersigned in making up this bid.
The undersigned agrees that in case of default in executing the
required contract with necessary bonds and insurance policies within
twenty (20) days from the date of award of contract by the City Council
of the City of Carlsbad, the proceeds of check or bond accompanying
this bid shall become the property of the City of Carlsbad.
Licensed in accordance with the Statutes of the State of California
providing for the registration of contractors, License No. 32168
Identification "A" -"SB-1" - "sc-12" _ •
The undersigned bidder hereby represents as follows: (a) That no
Councilman, officer, agent or employee of the City of Carlsbad, is
personally interested, directly or indirectly, in this contract, or
the compensation to be paid hereunder; that no representation, oral
or in writing, of the City Council, its officers, agents or employees,
has induced him to enter into this Contract, excepting only those
contained in this form of Contract and the papers made a part hereof
b,y its terms, and (b) That this bid is made without connection with
any person, firm or corporation making a bid for the same work, and
is in all respects fair and without collusion or fraud.
Accompanying this proposal is "Bidder ' s Bond" _
(cash, certified check, cashier's check
or bond)
in an amount not less than 10 percent of the total bid price.
The undersigned is aware of the provisions of Section 3700 of the
La,bor Code which require every employer to be injured against
liability for workmen's compensation or to undertake self-insurance
in accordance with the provisions of that code, and agrees to comply
'wi'th such provisions before commencing the performance of the work
of this contract. . '1 :!GRIFFITH COMPANY'/,
(714) 297-4455
Phone Number
Charles F. Hutchins, Mm .(SEAL) /
Vice President
Page 5
March 13 1974
Date
GRIFFITH COMPANY
1501 Frazee Road
San Diego, California 92103
Bidder's Address
//Authorized -Signature;
^John E. Snider - Assistant Secre•eiary
Corporation
Type of Organization
/,/ Corporation,
List below names of President, Secretary, Treasurer and Manager if a
corporation, and names of all co-partners if a co-partnership:
GRIFFITH COMPANY OFFICERS
George P. Griffith-
John E. Tiger
C. F. Hutehins, Jr.
R. D. Lytle
E. L. Coughlin
J. B. Hayden
J. A. Hearn
S. F. Immel
W. R. Shriver, Jr.
Jack Xmmel
John E. Snider
President
Executive Vice President
Vice President/Secretary
Vice President/Treasurer
Vice President/Dist. Manager
Vice President/Dist.Manager
Vice President/Dist. Manager
Vice President/Dist. Manager
Vice President/Dist. Manager
Asst. District Manager
Asst. Secretary
314 Hobinhood Lane
2360 Mountain Ave.
219 Opal
110 Termino Ave.
3995 El Lado Dr.
3145 Jacaranda
145 21st St.
1898 So. Onion Ave.
17139 Orange St.
1898 So. Union Ave.
3958 Franklin Avs.
Costa Mesa
Corona
Balboa Island
Long Beach
Glendale
Orange
Del Mar
Bakersfield
Fountain Valley
Bakersfield
Los Angeles
92627
91720
92662
90803
91214
92667
92014
93307
92708
93307
90027
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
OFFICIAL SEAL
SALLY A, D0320M
Y p;j3L1C • CA'JFORNW
PRINCIPAL OFF:C= >N f
LOS ANGELES CO'J; • "' |
-__^ MyConmissicr,Exp'r6SJ3n.2S, 19/ti |
TiiHumHiiiiiiiiiiiiiliiin nimmffimiimimimi!" wMtmHmn-mHinmvi- ••••>:
ss.
March 13 19LL
before me, the undersigned, a Notary Public in and for said State, personally appeared
CHARLES F. HUTCH1NS. ugu , known to me to be the
Vice President, and_____Jli^Ji SF^H? ^ kn()wn to me
to be thfi AssistantSscretary nf 'GRIFFITH COMPANY
the Corporation that executed the within instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
.
Notary/ublic in and'for said State.
ACKNOWLEDGMENT—Corp., Pres. & Sec., Wolcotts Form 223—Rev. 3-64
BOND NO. SCR 479 68 71
Premium included in BBSU
BIDDER'S BOND TO ACCOMPANY PROPOSAL
KNOW ALL JON BY THESE PRESENTS,
That we,GRIFFITH COMPANY , as Principal,
and THE AMERICAN INSURANCE COMPANY , as Surety, are held and firmly
bound unto the City of Carlsbad, California, in the sum of Ten Per Cent
of the amount of the bid in Dollars ($ 10% of bid ') , lawful money of
the United States for the payment of which sum well and truly to be
made, we bind ourselves, jointly and severally, firmly by these
presents.
THE CONDITION OF THE FOREGOING OBLIGATION IS SUCH:
That if the proposal of the above-bounden principal for:
The Construction of Elm Ave. from State St.
to Washington St. - Contract SI014,
in the City of Carlsbad, is accepted by the City Council of said City,
and if the above-bounden Principal shall duly enter into and execute
a contract including required bonds and insurance policies within (20)
twenty days from the date of award of contract by the City Council
of the City of Carlsbad, being duly notified of said award, then this
obligation shall become null and void; otherwise it shall be and
remain in full force and effect, and the amount specified herein
shall be forfeited to the said City. •
In the event that any Principal above named executed this bond
as an individual, it is agreed that the death of any such Principal
shall not exonerate the surety from its obligations under this bond.
IN WITNESS WHEREOF, we hereunto set our hands and seals this
13th day of March _, 19 74 .
Corporate Seal (If Corporation)
(Attach Acknowledgement of
A'ttorney In Fact)
GRIFFITH COMPA
*Charles F./Hfctcha , - ylceTregident
/Tqhn B. Snid«f "- Assistant Secretary
LS ' ''>) •> . \ x
J \\ !-}
THE AMERICAN INSURANCE COMPANY
By
.. ' ' 7 ' ' '•'*'
Title Sally 3j.\ DoTpson'.- l¥f gyin-Fao^i> '.-'/
(.Notarial acknowledgement of execution by all PRINCIPALS and SURETY
ir.ost be attached.)
State of CA1IPOBHTA)
County of LQS ANG|L-S
On March 13 1974 ( before me, a Notary Public in and for said County and State, residing
therein, duly commissioned and sworn, personally appeared SALLY A. DOBSON
known to me to be Attorney-in-Fact of ^£ AMERICAN INSURANCE COMPANY
the corporation described in and that executed the within and foregoing instrument, and known to me to be the person who executed
the said instrument in behalf of the said corporation, and he duly acknowledged to me that such corporation executed the same.
IN WITNESS WHEREOF, I have hereunto set my .hand and affixed my official seal, the day and year stated in this certificate above,i:!iiii*mMJia»liiMit»<*»iimiMiM.:t»!>k»»M< •«.<•„:.= OFFICIAL SEAL is " "* ^
My Commission Expires
36O212—6-66
BERNICE K. W. WONG
TOTARt-PUBLIC - CALIFORNIA1
PRINCIPAL OFFICE IN
= '^ij&-/ LOS ANGELES COUNTY
™ My Commission Expires April 6, 1975 ~
- . "--"•••••••MMMMlMllgtli*
Notary Puolic
STATE OF CALIFORNIA,
COUNTY OF LOS ANGRES
OFFICIAL, SEAL I
SALLY A. DO33ON |
NOTARY PUBLIC - CALIFORNIA I
PRINCIPAL QFriCE IN 1
LOS ANGELAS COUNT/ |
MyCornmissicn Expires Jan. 23,1976 f
ss.
OH March 13
before me, the undersigned, a Notary Public in and for said State, personally appeared
CARLES F.HUTCHINS,^ , _, known to me to be tte
Vice__president,.
nf GRIFFITH COMPANY
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
Notary Public in and for said State.
ACKNOWLEOGMENT-Corp., Pres. & Sec., Wolcotts Form 2ZJ-Re». 3-64
j! STATE OF CALIFORNIA,
ji
j;t. COUNTY OF LOS ANGELES
SALLY A. DOB5ON |
NOTARY P:.J3LI = ' CALIFORNIA |
' PRINCIPAL OFFICE. IN =
LOS ANGELES COUNTY |
ss.
ON _ Marr.h \3 _ , 19 74 ,
before me, the undersigned, a Notary Public in and for said State, personally appeared
CHABLfS E. HUTCHINS. JR.- _ , known to me to.be the
Vice President, and.E. :SNIUiR
to be the Assistant Secretary of GRIFFITH .COMPANiY
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors,
WITNESS my hand and official seal.
^Mj 6
Notary Public!in and for said State.
ACKNOWLEDGMENT-Corp., Pres. & Sec., Wolcotts Form 223—Rev. 3-64
SfATE OF CALIFORNIA,
COUNTY OF LOS ANGftES
A« -• DO3SON \
-*,--. i"il O = F 1C- IN
^^^IS$1 LOS ANGEUS COUNT,
ss.
March 13 19 74
before me, the undersigned, a Notary Public in and for said State, personally appearedCHAftLES F. HUTCHJNS, 08. ,
Vice President,
GRIFFITH COMPANY
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
Notary Puolic in and for said State.
ACKNOWLEDGMENT—Corp., Pres. & Sec., Wolcotts Form 223—Re». 3-64
3Y
AND WHEN RECORDED MAIL TO
Name r
StreetAddress
Ci!y .State IZip j
n
.
_ j
GENERAL POWER OF ATTORNEY
THE AMERICAN INSURANCE COMPANY
KNOW ALL MEN BY THESE PRESENTS: That THE AMERICAN INSURANCE COMPANY, a Corporation duly organized and existing
under the laws of the Stcrte of New Jersey, and having its Home Office in the City and County of San Francisco, California, has made,
constituted and appointed, and does by these presents make, constitute and appoint
-SALLY A. DOBSON-
its true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred in its name, place and stead, to execute, seal,
acknowledge and deliver any and all bonds, undertakings, recognizances or other written obliga-
tions in the nature thereof
rand to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the
corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s)-in-
Fact may do in the premises.
31 of By-laws of THE AMERICAN INSURANCE COMPANYThis power of attorney is granted pursuant to Article VIII, Section 30 and
adopted on the 7th day of May, 1963, and now in full force and effect.
' Article VIII, Appointment and Authority of Resident Assistant Secretaries, and Attorney i-in-F act and Agents to accept Legal Process and MakeAppearances.
Section 30. Appointment. The Chairman of the Board pi Directors, the President, any Vice-President or any other person authorized by the Boardol Directors, the Chairman of the Board of Directors, the President or any Vice-President, may, from time to time, appoint Resident Assistant Secretaries andAttorneys-in-Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process ana make appearances for and on behalf ofthe Corporation.
Section 31. Authority. The Authority of such Resident Assistant Secretaries, Attorneys~in-Fact, and Agents shall be as prescribed in the instrumentevidencing their appointment, and any such appointment and all auihority granted thereby may be revoked at any time by the Board ol Directors orby any person empowered to make such appointment."
This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors
of THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 28th day of September, 1966, and that said
Resolution has not been amended or repealed:
"RESOLVED, that the signature of any Vice-President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and
the sea! of this Corporation may be affixed or printed on any power of attorney, on any revocation of any power of attorney, or on
any certificate relating thereto, by facsimile, and any power of attorney, any revocation of any power of attorney, or certificate bearingsuch facsimile signature or facsimile seal shall be valid and binding upon the Corporation,"
IN WITNESS WHEREOF, THE AMERICAN INSURANCE COMPANY has caused these presents to be signed by its Vice-President, and its
corporate seal to be hereunto affixed this ~day of August 13 73
THE AMERICAN INSURANCE COMPANY
JAMES H. WELLS, Vice-President
STATE OF CALIFORNIA,
AND COUNTY OF SAN FRANCISCO
On this_3rcl_day of August iq 73 before me personally came JAMES H. WELLS, to me known, who.
being by me duly sworn, did depose and say: that he is Vice President of THE AMERICAN INSURANCE COMPANY, the Corporation
described in and which executed the above instrument; that he knows the seal of said Corporation; that the seal affixed to the said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of .said Corporation and that he signed his
name thereto by like order.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written.
ETHEL L WATXINS
NOTARY PUBUC - CALIFORNIA |
CITY & COUMTY OF SIX FRANCISCO 5
My Commission Expira Mjreh !. 1975 §
ail3IJllllll9llllIIIItHI9iIlIllMlH)HIHIHl»IMin»S
STATE OF CALIFORNIA,
:ITY AND COUNTY OF SAN FRANCISCO
ETHEL WATKi;NS,NotaryPubic
CERTIFICATE
> ss.
I, the undersigned, Resident Assistant Secretary of THE AMERICAN INSURANCE COMPANY, a NEW JERSEY Corporation, DO HEREBY
CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has. not been revoked; and furthermore that
Article VIII, Sections 30 and 31 of the By-laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Fewer of
Attorney, are now in force.
Signsd and sealed at the City and County of San Francisco. Dated the__irLk£Lc March
J WINIFRED H. BROWNE, Assistant Secretary
:--C" — TA -- 5-71
Page =7
DESIGNATION OF SUBCONTRACTOR
The. undersigned certifies that he has used the subbids of the following
listed contractors in ;making up his bid and that the subcontractors
listed will be used for the work for which they bid, subject to the
approval of the City Engineer, and in accordance with the applicable
provisions of the specifications. No change may be made in these sub-
contractors except upon the prior approval of the City Council of the
City of Carlsbad.
ITEM OF WORK SUBCONTRACTOR ADDRESS
1.
2._
3. ; :
4. ; ; '
5. • ; ; \
6. .
GRIFFITH COMPANY
Bidder's Name
"Kuthorizecr
Charles F. Hutchins/ Jr. - Vice President
Corporation
Type of Organization
Corporation)
1501 Frazee Roadi
1 San Diegoy California 92103
1 Address
Page '8
BIDDER'S STATEMENT OF FINANCIAL RESPONSIBILITY
TECHNICAL ABILITY AND EXPERIENCE
(The Bidder is required to state what work of a similar character to
that included in the proposed contract he has successfully performed
and give reference which will enable the City Council to judge his'
responsibility, experience, skill and business standing.)
The undersigned submits herewith a statement of his financial respon-
sibility .
The undersigned submits below a statement of the work of similar
character to that included in the proposed contract which he has
successfully performed.
SEE ATTACHED
OFFICIAL SEAL =
SALLY k. DOESON I
NOTARY PUBLIC - CALlfORNIA |
PRINCIPAL OFFICE IN §
LOS ANGELES COUNTY |
MyCommissionExpiresJan.25,1975 sTMiiiiiiiuHitmiim<iumimimiimmmimiiiiimiMiiiiiimmmim>Miiiiiimthit"r '
GRIFFITH COMPAQ
.TV. - vice President
STATE OF CALIFORNIA,
COUNTY-OF LOS ANGELES
WITNESS my hand and official seal.
^ Notary Public in and for said State.
CONTRACTORS
3650 CHERRY AVE., LONG BEACH, CALIFORNIA
(213) 595-5461
MAILING ADDRESS
P. O. BOX 980
LONG BEACH, CA 90801
This business was incorporated in April, 1902, as Fairchild-
Gilmore-Wilton Co. The name was changed to Griffith Company,
incorporated under the laws of the State of California on
December 7, 1922, and has been in continuous operation averaging
a gross volume of $33,648,000.00 annually for the past ten years,
and $34,993,000,00 annually for the past three years in completed
contracts.
Griffith Company has performed work of this nature for the Cities of
Los Angeles, San Diego, Chula Vista, Imperial Beach, Bakersfield, Taft,
Arvin, Pasadena, Glendale, Long Beach, Santa Ana, Garden Grove,
Newport Beach, Anaheim and many others, as well as for various depart-
ments of the State of California and the Counties of Los Angeles,
San Diego, Kern, Ventura, Orange, San Bernardino, Riverside and others
as well as various private concerns.
Griffith Company's banking references are the Farmers and Merchants
Office of Security Pacific National Bank, Bank of America, Los '
Angeles Main Office, and United States National Bank of San Diego.
The corporation is bonded by the American Insurance Company of Newark,
New Jersey.
GRIFFITH COMPANY
yUHO .,<
c^1—~" ~ ~ — // . fr tCharles F. HutchinsAJr.
Vice Pres^d^nt _
DATE: March 13 1974
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
OFFICIAL SE
SALLY A. DOBSON
~ NI
ss.
ON _ March _ 13 _ _ _ , 1974 ,
before me, the undersigned, a Notary Public jn and for said State, personally appeared
S F, HUICHINS, JR. _ _ known to me to be thg
Pnaiitent,
RIFFITH
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
Notary public in and for said State.
ACKNOWLEDGMENT—Corp., Pres. & Sec., Wolcotts Form 223—Rev. 3-64
EXHIBIT "A"
k.
GRIFFITH COMPANY AND SUBSIDIARIES
CONSOLIDATED BALANCE SHEFT
DECEMBER 31. 1973 i
ASSETS
CASH
CERTIFICATES OF.'DEPOSIT •
NOTES RECEIVABLE
Trade - Unsecured
Trust deed notes - Current portion
Employees and officers'- Unsecured,
current portion
ACCOUNTS RECEIVABLE
Trade accounts
Retentions
Other
EXCESS OF ACCUMULATED JOB COSTS OVER
RELATED BILLINGS ON JOBS IN PROGRESS
SHORT-TERM INVESTMENTS - At Cost
(Market Value Approximates Cost)
INVENTORIES
PREPAID AND DEFERRED EXPENSES
Total Current Assets
INVESTMENTS
PROPERTY. PLANT AND EQUIPMENT AND ACCUMULATED
DEPRECIATION - At Cost, Partially Encumbered
Asset cost
Accumulated depreciation
Construction in progress
INTANGIBLE ASSETS
Goodwill , -
Organization expense
OTHER ASSETS
Trust deed notes - Term portion
Employees and officers notes - Unsecured,
term portion
Unsecured note - S. A. Smith
Deposits
TOTAL ASSETS
$13,750
46,246
6.223
6,649,238
1,091,674
11.409
10,934,631
5.868.515
5,066,116
14.030
50,000
21,064
80,065
37,596
6,000
38.274
$121,246
960,000
66,219
7,752,321
467,374
69,551
145,448
226,030
9,808,189
824,606
5,080,146
71,064
161.935
'$15,945,940
1' LIABILITIES AND STOCKHOLDERS' EQUITY
BANK OVERDRAFT
NOTES A 'CONTRACTS PAYABLE
Trust
Insta
cur
Secur
ACCOUNT
Trade
Subco
Stock
Accru
Accru
Accrui
EXCESS
JOB I
UNClAIr1
DEFERRE
REFUNDA
TERM LI
Trust
; Instl
DEFERRI
STOCKH!
Capi
CM
Reta
1
ted notes - Current portion $127,158
•ent contracts - Secured,
nt portion 312,669
y Pacific National Bank - Unsecured 400,000
PAYABLE AND ACCRUED LIABILITIES
Ccounts 2,
facts (Includes retentions) 2,
llders
payroll taxes and withholdings
payrol 1
•federal and state income taxes
F BILLINGS OVER RELATED ACCUMULATED
,TS ON JOBS IN PROGRESS
D LABOR DRAFTS
1 REVENUE
ILE DEPOSITS
Total Current Liabilities
ABILITIES
deed notes - Term portion
Itnent contracts - Secured - Term portion
FEDERAL AND STATE INCOME TAXES
DERS1 EQUITY
1 contributed for shares
non stock, $100 par value
uthorized 10,000 shares; issued
d outstanding 8,429 shares)
ed Earnings - Exhibit "B" 6_
TAL LIABILITIES AND STOCKHOLDERS' EQUITY
260,217
115,344
64,096
118,878
4,761
237.732
368,839
243.750
842,900
,836.721
$777,3C
839,82
4.801.02f.
612,589
12,770
7,679,621
$15,945,940
Page 9
CONTRACT ' . . /
/*&/'7THIS AGREEMENT, made and entered into this /' ctay of
, by and between the City of Carlsbad,
California, hereinafter designated as the City, party of the first
part, and Griffith Company , hereinafter designated
as the Contractor,, party of the second part.
WITNESSETH: that the parties hereto do mutually agree as follows:
1. For and in consideration of the payments and agreements
hereinafter mentioned to be made and performed by the City, the Con-
tractor agrees with the City to furnish all materials and labor for:
•• the construction of Elm Avenue from State Street to Washington Street
Contract 1014,
and to perform and complete in a good and workmanlike manner all the
work pertaining thereto shown on the plans and specifications therefor;
to furnish at his own proper cost and expense all tools, equipment,
labor and materials necessary therefor, (except such materials, if any,
as in the said specifications are stipulated to be furnished by the
City), and to do everything required by this agreement and the said
plans and specifications.
j^S*'"1'1
i . . .
%* 2. For furnishing all said materials and labor, tools and equip-
ment, and doing all the work contemplated and embraced in this agreement,
also for all loss and damage arising out of the nature of the work
aforesaid, or from the action of the elements, or from any unforeseen
difficulties which may arise or be encountered in the prosecution of
the work until its acceptance by the City, and for all risks of
every description connected with the work; also,' for all expenses
• incurred by or in consequence of the suspension or discontinuance of
work, except such as in said specifications' are expressly stipulated
to be borne by the City; and for well and faithfully completing the
work and the whole thereof, in the manner shown and described in the
said plans and specifications, the City will pay and the Contractor
shall receive in full compensation therefor the lump sum price, or
if the bid is on the unit price basis, the total price for the several
items furnished pursuant to the specifications, named in the bidding
sheet of the proposal, as the case may be. ,
3. The City hereby promises and agrees with the said Contractor
to employ, and does hereby employ the said Contractor to provide the
materials and to do the work according to the terms and conditions
herein contained and referred to for the price aforesaid and hereby
conditions set forth in the specifications; and the said parties for
themselves, their heirs, executors, administrators, -successors and
assigns, do hereby agree to the full performance of the covenants
herein contained.
4. The Notice to Bidders, instructions to Bidders, Contractor's
Proposal, and the plans and specifications, and all amendments thereof
Page 10
when approved by the parties hereto, or when required by the City in
accordance with the provisions of the plans and specifications, are
hereby incorporated in and made part of this agreement.
5. Pursuant to the Labor Code of the State of California, the
City Council has ascertained the general prevailing rates of per diem
wages for each craft or type of workman needed to execute the contract
and a schedule containing such information is included in the Notice
Inviting Bids and is incorporated by reference herein.
6. The Contractor shall assume the defense of and indemnify and
save harmless the City, the City Engineer, and their officers and
employees, from all claims, loss, damage, injury and liability of
every kind, nature and description, directly or indirectly arising
• from the performance of the contract or work, regardless of responsi-
bility for negligence; and from any and all claims, loss, damage,
injury and liability, howsoever the same may be caused, resulting
directly or indirectly from the nature of the work covered by the
contract, regardless of responsibility for negligence.
IN WITNESS WHEREOF, the parties hereto have caused this contract
to be executed the day and year first above written.
CIT RLSBAD, CALIFORNIA
Mayor
ATTEST:
GRIFFITH COMPANY
Charles F. Hu*£fiins, Jr. //
Vice President ^/
/oohn E. Snider
Assistant Secretary
Title
Approved as.-•- /•
(Notarial acknowledgement of execution by all PRINCIPALS must be
attached.)
TO 449 C
(Corporation)
STATE OF CALIFORNIA
COUNTY OF San Dipgn ss.
before me, the undersigned, a Notary Public in and for said
ROBERT C. FRAZEE
, and Margaret E. Adams
On .
State, personally appeared
known to me to be the Nay 0 T
known to me to be —Cl ty—C1 BTK &&&&y<of the corporation that executed the within Instrument,
known to me to be the persons who executed the within
Instrument on behalf of the corporation therein named, and
acknowledged to me that such corporation executed the within
instrument pursuant to its by-laws or a resolution of its board
of directors.
WITNESS my hand and official seal.
Signature-
Audrey B. Fontaine
Name (Typed or Printed)
fir
O'ri"JAi. SHU
-, r, rc rVNr-
"nN!A
I I
_ C ,1-
My Commiss'on Expires Sept. 3, 1977
(This area for official notarial seal)
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
imnmiRifiiRRfinnir
OFFICIAL SEAL
SALLY A. DOBSON |
NOTARY PUBLIC - CALIFORNIA f
PRINCIPAL OFFICE IN i
LOS ANGELES COUNTY |
My Commission Expires Jan^^M
ss.
ON April 5 _, ig 74,
before me, the undersigned, a Notary Public in and for said State, personally appeared
Charles F. Hutchins, Jr. , known to me to be the
Vice President, and John E. Snider F known to me
to be the Assistant Ssnrfitary nf GRIFFITH COMPAMT
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
Notary Public^ and for said State.
ACKNOWLEDGMENT-Corp., Pres. & Sec., Wolcotts Form 223—Rev. 3-64
• ' • BOND NO. SCR 708 01 06a " '
Premium charged Is i:.sluced i:
LABOR AND MATERIAL BOND charge for performance bond
KNOW ALL MEN BY'THESE PRESENTS, THAT
• WHEREAS,-the City Council of the City of Carlsbad, State of
California, by motion adopted April 2, 1974 ,
has awarded to Griffith Company
hereinafter designated as the "Principal", a contract for:
the construction of Elm Avenue from State Street to Washington Street,
Contract 1014,
in the City of Carlsbad, in strict conformity with the drawings and
specifications and other contract documents on file in the Office of
the City Clerk.
WHEREAS, said Principal has executed or is about to execute said
contract and the terms thereof require the furnishing of a bond with
said contract, providing that if said Principal or any of his or its
subcontractors, shall fail to pay for any materials, provisions, pro-
vender or other supplies or teams used-in, upon, for or about the
performance of the work agreed to be done, or for any work or labor
done thereon of any kind, the Surety on this bond will pay the same to
the extent hereinafter set forth:
NOW, THEREFORE, WE GRIFFITH COMPANY
as .Principal, hereinafter designated as the Contractor and
THE AMERICAN INSURANCE COMPANY
as Surety, are held firmly bound unto the City of Carlsbad, in the
Eight thousand four hundred
sum Of thirty one and 35/100 -Dollars ($ / $431.35 ), said sum
being 50 percent of the estimated amount payable by the City of Carlsbad
under the terms of the contract, for which payment well and truly to be
made we bind ourselves, our heirs, executors and administrators,
successors, or assigns, jointly and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the person or
his subcontractors, fail to pay for any materials, provisions, pro-
vender or other supplies, or teams, used in, upon, for or about the
performance of the work contracted to be done, or for any other work
or labor thereon of any kind, or for amounts due under the Unemployment
Insurance Code with respect to such work or labor, that the Surety or
Sureties will pay for the same, in an amount not exceeding the sum
specified in the.bond, and also, in case suit is brought upon the
bond, a reasonable attorney's fee, to be fixed by the court, as
required by the provisions of Section 4204 of the Government Code of
the State of California.
. - Page 12
*
This bond shall inure to the benefit of any and all persons, companies
and corporations entitled to file claims under Section 1192.1 of the
Code of Civil Procedure so as to give a right of action to them or
-•"*"- their assigns in any suit brought upon this bond, as required by the
^ provisions of Section 4205 of the Government Code of the State of
California.
And the said Surety, for value received, hereby stipulates and agrees
that no change, extension of time, alterations or additions to the
terms of the contract or'to the work to be performed thereunder or
the specifications accompanying the same shall in any wise affect
its obligations on this bond, and it does hereby waive notice of
any such change, extension of time, alterations or additions to the
terms of the Contraqt or to the work or to the specifications.
In the event that any principal above named executed this bond as an
individual, it is agreed that the death of any such Principal shall
not exonerate the Surety from its obligations under this bond.
IN WITNESS WHEREOF, this instrument has been duly executed by the
Principal and Surety above named, on the 5th day of April
-, 19 74. _
GRIFFITH COMPANY „ (Seal)
(Seal)
President
(Seal)
Contractor
'•John E. Snider - Assistant Secretary
THE AMERICAN INSURANT Crf-'w- (Seal)
(Seal)
< R. HL SPENCE^ATTORNEY IN FACT (seal)
Surety
State of CALIFORNIA )
County of ijQS ANGELES
On April 5 1974 , before me, a Notary Public in and for said County and State, residing
therein, duly commissioned and sworn, personally appeared R H SPENCER
known to me to be Attorney-in-Fact of THE AMERICAN INSURANCE COMPANY
the corporation described in and that executed the within and foregoing instrument, and known to me to be the person who executed
the said instrument in behalf of the said corporation, and he duly acknowledged to me that such corporation executed the same.
IN WITNESS WHEREOF, I have hereunto set my >and and affixed my official seal, the day and year stated in this certificate above.
My Commission Expires a
36O212-6-66
OFFICIAL SEAL
BERNICE K. W.
PUBLIC - CALIFORNIA
PRINCIPAL OFFICE IN
LOS ANGELES COUNTY §
My Com.Tiir.sicn Expires April 6, 1975 8
Notary Public
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
nmmimiimimmmimwiiimimmiiiimnimiimwmiimms.i»tt»w««'i«W»»»
OFFICIAL SEAL
SALLY A. DOBSON
SI NOTARY PUBLIC - CALIFORNIA
PRINCIPAL OFFICE IN
LOS ANGELES COUNiY
_ MyCommission Expires Jan. 26,1976
i Tiiiiiiiiiimiiwmiiiiimiiwiiiiiiw imimmiiiimimumimimiimimmi uuiinm.
SS.
ON 5 ____ 19_74__
before me, the undersigned, a Notary Public in and for said State, personally appeared
Charles F. Hutchins, Jr. _ ., known to me to be the
Vice President, and John E. Snider _ ( known to me
to be thP Assistant S^rstary nf GRIFFITH
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
Notary Public iyand for said State.
ACKNOWLEDGMENT—Corp., Pres. & Sec., Wolcotts Form 223—Rev. 3-64
RECORDING REQUESTED BY /*»
AND WHEN RECORDED MAIL TO
Name
StreetAddress
~l
CityState2>p L_ _J
GENERAL POWER OF ATTORNEY
THE AMERICAN INSURANCE COMPANY
KNOW ALL MEN BY THESE PRESENTS: That THE AMERICAN INSURANCE COMPANY, a Corporation duly organized and existing
under the laws of the State of New Jersey, and having its Home Office in the City and County of San Francisco, California, has made,
constituted and appointed, and does by these presents make, constitute and appoint
-R. H. SPENCER-
its true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred in its name, place and stead, to execute, seal,
acknowledge and deliver any and all bonds, undertakings, recognizances or other written obliga-
tions in the nature thereof
and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the
corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s)-in-
•'"act may do in the premises.
This power of attorney is granted pursuant to Article VIII, Section 30 and 31 of By-laws of THE AMERICAN INSURANCE COMPANY
adopted on the 7th day of May, 1963, and now in full force and effect.
"Article VJII, Appointment and Authority of Resident Assistant Secretaries, and Attorncys-in-Fact and Agents to accept Legal Process and MakeAi>in'arances.
Section 30. Appointment. The Chairman of the Board of Directors, the President, any Vice-President or any other person authorized by the Boardof Directors, the Chairman of the Board of Directors, the President or any Vice-President, may, from time to time, appoint Resident Assistant Secretaries andAttorneys-in-Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process ana make appearances for and on behalf ofthe Corporation.
Section 31. Authority. The Authority of such Resident Assistant Secretaries, Attorneys-in-Fact, and Agents shall be as prescribed in the instrument'idencing their appointment, and any such appointm ' •>•.-•- . . . ..,.,-,, ~.by any person empowered to make such appointment."evidencing their appointment, and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors orsuch i
Tnis power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors
uf THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 28th day of September, 1966, and that said
Kesolution has not been amended or repealed:
RESOLVED, that the signature of any Vice-President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and
the seal of this Corporation may be affixed or printed on any power of attorney, on any revocation of any power of attorney, or on
any certificate relating thereto, by facsimile, and any power of attorney, any revocation of any power of attorney, or certificate bearing
such facsimile signature or facsimile seal shall be valid and binding upon the Corporation."
IN WITNESS WHEREOF, THE AMERICAN INSURANCE COMPANY has caused these presents to be signed by its Vice-President, and its
corporate seal to be hereunto affixed this 2p"bn day of April 19 7*-
THE AMERICAN INSURANCE COMPANY
^L
By IAMES H. WELLS, Vice-President
STATE OF CALIFORNIA, )
> S3.
CITY AND COUNTY OF SAN FRANCISCO I
On this._?61?lL.day of ~P?AA 19_L~_, before me personally came JAMES H. WELLS, to me known, who,
Tbeing by me duly sworn, did depose and say: that he is Vice President of THE AMERICAN INSURANCE COMPANY, the Corporation
described in and which executed the above instrument; that he knows the seal of said Corporation; that the seal affixed to the said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Corporation and that he signed his
name thereto by like order.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written.
•iiiiiiiiiiiiiiiiiimmiiiiiiHiiHiiiiiiiiiiiimiiiiiB
| ,&^ ETHEL L WATKINS
S fcHdjI NOTARY PUBLIC - CALIFORNIA
B \S£g||iP7 CITY & COUNTY OF SAN FRANCISCO S ETHEL L. WATKINS, Notary Public
S ^SS^7 My Commission Expires March I. 1975 |
• iiiiiiiiimiiiimiiiiiimiiiiiiiiiiitmiiiiMiiiiiiiS CERTIFICATE
STATE OF CALIFORNIA,
CITY AND COUNTY OF SAN FRANCISCO
I, the undersigned, Resident Assistant Secretary of THE AMERICAN INSURANCE COMPANY, a NEW JERSEY Corporation, DO HEREBY
""CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore that
Article VIII, Sections 30 and 31 of the By-laws of the Corporation, and the Resolution of the Board of Directors, set forth in the Power of
Attorney, are now in force.
Signed and sealed at the City and County of San Francisco. Dated the 5ttl dny of April , IP '^
'"H7¥ROWif(ErAiiiiiitoint'Secretary
360S45{HO) — TA — 4-71
BOND NO. SCR 708 01 06 Page .13
' * ' The prsiiiuin char^- * for this or-i i-;
PERFORMANCE BOND $ /C/.^- r^ tiiQ term thereof.
KNOW ALL MEN BY THESE PRESENTS, that
WHEREAS, the City Council of the City of Carlsbad, State of
*""" California, by motion adopted April 2, '1974
has awarded to Griffith Company
hereinafter designated as the "Principal", a contract .for:
the construction of Elm Avenue from State Street to Washington Street,
Contract 1014,
in the City of Carlsbad, in strict conformity with the drawings and
specifications and other contract documents now on file in the Office
of the City Clerk of the City of Carlsbad.
WHEREAS, said Principal has executed or is about to execute said
contract and the terms thereof require the furnishing of a bond for
the Faithful Performance of said contract;
NOW, THEREFORE, WE, GRIFFITH COMPANY ' '
as Principal, hereinafter designated as the "Contractor", and
THE .AMERICAN INSURANCE COMPANY
W-
as Surety, are held and firmly bound unto the City of Carlsbad, in the
sum of Sixteen ^/loo",-!1-*1- hundred sixty Collars ($ 16.862.70 )> said
sum being equal ro 100 percent of the estimated amount of the contract,
to be paid to the said City or its certain attorney, its successors
and assigns; for which payment, well and truly to be made, we bind
ourselves, our heirs, executors and administrators, successors or •
assigns, jointly and severally, firmly by these presents.
THE CONDITION OF THIS OBLIGATION IS SUCH, that if the above-bounden
Principal, hi's or its heirs, executors, administrators, successors
or assigns, shall in all things stand to and abide by, and well and
truly keep and perform the covenants, conditions and agreements in
the said contract and any alteration thereof made as therein pro-
vided on his or their part, to be kept and performed at the time
and in the manner therein specified, and in all respects according
'to their true intent and meaning, and shall indemnify and save
harmless the City of Carlsbad, its officers and agents, as therein
stipulated, then this obligation shall become null and void; other-
wise it shall remain in full force and virtue.
And said Surety, for value received, hereby stipulates and agrees that
no change, extension of time, alteration or addition to the terms of
the contract or to the work to be performed thereunder or the specifi-
cations accompanying the same shall in any wise affect is"obligations
on this bond, and it does hereby waive notice of any chang'e^ extension
of time, alterations or addition'to the terms of the contract or to
the work or to the specifications.
Page 14
In the event that any Principal above named executed this bond as an
individual, it-is agreed that the death of any such Principal shall
not exonerate the Surety from its obligations under this bond.
IN WITNESS WHEREOF, this instrument has been duly executed by the
Principal and Surety above named, on the 5th day of April
, 19
GRIFFITH COMPANY (Seal)
(Seal)
President
(Seal)
Contractor
/John E. Snider - Assistant Secretary
INSURANCE COMPANY
R. H, SPENgfejfrATTORNBC IN JEACI
Surety
(Seal)
(Seal)
(Seal)
State of CALIFORNIA )
County of ix)S ANGELES SS
On April 5 1974 , before me, a Notary Public in and for said County and State, residing
therein, duly commissioned and sworn, personally appeared R fj SPENCER
known to me to be Attorney-in-Fact of 7flE AMERICAN INSURANCE
the corporation described in and that executed the within and foregoing instrument, and known to me to be the person who executed
the said instrument in behalf of the said corporation, and he duly acknowledged to me that such corporation executed the same.
IN WITNESS WHEREOF, I have hereunto set my Jiand and affixed my official seal, the day and year stated in this certificate above.
My Commission Expires
36O212-6-66
OFFICIAL SEAL
BERNICE K. W. WONG
NOTARY PUBLIC - CALIFORNIA
PRINCIPAL OFFICE IN
-1 LOS ANGELES COUNTY £
| IVy Co mi -on Expires April 6, 1975 5
Notary Public
J
STATE OF CALIFORNIA,
COUNTY OF LOS ANGELES
OFFICIAL SEAL f
SALLY A. DOBSON I
NOTARY PUBLIC - CALIFORNIA |
PRINCIPAL OFFICE IN |
y/ LOS ANGELES COUNTY |
'' MvCommissionExpiresJan.26,1976 |^^mm^mmmm^lmmmmmmmmm^mmmmmmmmm
SS.
ON Agril 5_ __, 19 74
before me, the undersigned, a Notary Public in and for said State, personally appeared
Charles F. Hutchins, Jr. , known to me to be the
Vice President, and John E. Snider known to me
to be the Assistant Secretary "f GRIFFITH COMPANY
the Corporation that executed the within Instrument, known to me to be the persons who
executed the within Instrument, on behalf of the Corporation herein named, and acknowledged
to me that such Corporation executed the within Instrument pursuant to its by-laws or a
resolution of its board of directors.
WITNESS my hand and official seal.
Notary Publi/in and for said State.
ACKNOWLEDGMENT—Corp., Pres. & Sec., Wolcotts Form 223—Rev. 3-64
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO
r ~iName
StreetAddress
CityStateZip [_ _J
GENERAL POWER OF ATTORNEY
THE AMERICAN INSURANCE COMPANY
KNOW ALL MEN BY THESE PRESENTS: That THE AMERICAN INSURANCE COMPANY, a Corporation duly organized and existing
under the laws of the State of New Jersey, and having its Home Office in the City and County of San Francisco, California, has made,
constituted and appointed, and does by these presents make, constitute and appoint
-R. H. SPENCER-
its true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred in its name, place and stead, to execute, seal,
acknowledge and deliver any and all bonds, undertakings, recognizances or other written obliga-
tions in the nature thereof
and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the
corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorney(s)-in-
Fact may do in the premises.
K*This power of attorney is granted pursuant to Article VIII, Section 30 and 31 of By-laws of THE AMERICAN INSURANCE COMPANY
adopted on the 7th day of May, 1963, and now in full force and effect.
1 Article VIII, Appointment and Authority of Resident Assistant Secretaries, and Attorneys-in-Fact and Agents to accept Legal Process and Make.\l>lH'arances.
Section 30. Appointment. The Chairman of the Board of Directors, the President, any Vice-President or any other person authorized by the Boardof Directors, the Chairman of the Board of Directors, the President or any Vice-President, may, from time to time, appoint Resident Assistant Secretaries andAttorneys-in-Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances lor and on behalf ofthe Corporation.
Section 31. Authority. The Authority of such Resident Assistant Secretaries, Attorneys-in-Fact, and Agents shall be as prescribed in the instrumentidencing their appointment, and any such appoinby any person empowered to make such appointment.
. . , ,evidencing their appointment, and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors oruch "
Ttiis power oi attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors
of THE AMERICAN INSURANCE COMPANY at a meeting duly called and held on the 28th day of September, 1966, and that said
Resolution has not been amended or repealed:
1 RESOLVED, that the signature of any Vice-President, Assistant Secretary, and Resident Assistant Secretary of this Corporation, and
the seal of this Corporation may be affixed or printed on any power of attorney, on any revocation of any power of attorney, or on
any certificate relating thereto, by facsimile, and any power of attorney, any revocation of any power of attorney, or certificate bearing
such facsimile signature or facsimile seal shall be valid and binding upon the Corporation."
IN WITNESS WHEREOF, THE AMERICAN INSURANCE COMPANY has caused these presents to be signed by its Vice-President, and its
corporate seal to be hereunto affixed this_feHilLday of April t 19 l«£
-THE AMERICAN INSURANCE COMPANY
^By
JAMES H. WELLS, Vice-President
STATE OF CALIFORNIA, 1
> ss.
CITY AND COUNTY OF SAN FRANCISCO j
On this. ^pyL-day of April , 19_T?__, before me personally came JAMES H. WELLS, to me known, who,
•fling by me duly sworn, did depose and say: that he is Vice President of THE AMERICAN INSURANCE COMPANY, the Corporation
described in and which executed the above instrument; that he knows the seal of said Corporation; that the seal affixed to the said
instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Corporation and that he signed his
name thereto by like order.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written.
•iiimiiimiiiiimiiimiiiiiiiiiiiiimimiiitiiiiiiB
i ^^ ETHEL L WATKINS §
I
NOTARY PUBLIC - CALIFORNIA s
CITY ft COUNTY OF SAN FRANCISCO S ETHEL L. WATKINS, Notary Public
My Commission Expires March I. 1975 5
iiiiiHiiMiHimiiiiiiiiiiimiiiiiiiiiiiiiMiiiiiiiiiii CERTIFICATE
STATE OF CALIFORNIA,
CITY AND COUNTY OF SAN FRANCISCO
I, the undersigned, Resident Assistant Secretary of THE AMERICAN INSURANCE COMPANY, a NEW JERSEY Corporation, DO HEREBY
i CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and furthermore that
"^A'Sicle VIII, Sections 30 and 31 of the By-laws oi the Corporation, and the Resolution of the Board of Directors, set forth in the Power of
Attorney, are now in force.
Signed and sealed at the City and County of San Francisco. Dated the_5±li—day of April
360845 (HO) — TA — 4-71
CERTIFICATE OF INSURANCE
3600 Wilshire Blvd. 1. MISSION INSURANCE
Los Angeles, Ca. 90010 2 . HARBOR INSURANCE
(213) 386-2380
company
company
company
. company
THIS IS TO CERTIFY TO CITY OF CARLSBAD - - Tim Glanaaan - City Engineer , '
: 1200 Elm Avenue — - Carlsbad, California 920Q_8
THAT ON THE DATE NOTED BELOW, THE FOLLOWING DESCRIBED INSURANCE POLICIES, ISSUED BY THIS COMPANY (OR
COMPANIES) ARE IN FULL FORCE AND EFFECT.
DESCRIPTIVE SCHEDULE
NAMSOF INSURED GRIFFITH COMPANY
ADDRESS OF INSURED.POST OFFICE BOX 980
LONG BEACH, CALIFORNIA 90801
DESCRIPTION OF D VEHICLES D PREMISES XB OPERATIONS COVERED Contract No. 1014 - Construction
of Elm Avenge from State Street to Washington Street - Citv of Carlsbad, galifornia
SCHEDULE OF INSURANCE
DESCRIPTION OF COVERAGE
WORKMAN'S
COMPENSATION
General Liability
Bodily Injury
General Liability
Property Damage-
Automobile Liability
Bodily Injury
Automobile Liability
Property Damage
*$500,000.00 COMBINED
OCCURRENCE
$ Deductible
D Fire & Theft D Comp.
$ Deductible
Collision
UMBRELLA
LIABILITY
INSURING CO. NO.
1.
1.
1.
.1.
1.
SINGLE LIMIT
SEE OVER
2.
POLICY NUMBER
WCP 12476 A
HAG 012604
»
If
..
BODILY INJUI
FOR SPECIAL
NO. 112922
INCEPTION DATE
7/1/74
7/1/74
»
ii
ii
Y &/OR PROPE
PROVISIONS
7/1/74
EXPIRATIONDATE
7/1/75
(•
7/1/75
ii
ii
ii
RTY DAMAGE K
7/1/75 ;
LIMITS OF LIABILITY
STATUTORY
$ ea. person
$ ea. occurr.
$ ea. occurr.
$ aggregate
$ ea. person
$ ea. occurr.
$ ea. occurr.
ABILITY ANY ONE
ACTUAL CASH VALUE
ACTUAL CASH VALUE
;i, 500, 000. COMBINED SINGIjIMIT EXCESS OF PRIMARY
,IMIT UNDER HAC 012604
jy#jOftttrWFW0/tf^wvwm«M^/Pw;wwp^
EFFECTIVE—2Z1Z24_ INSURING COMPANY (OR COMPANIES) BY
HARRY Jesent (L A Division)
CORROON & BLACK-MILLER & AMES
POLICY NOS. HAG 012604 AND 112922:
THE CITY OF CARLSBAD is recognized as an additional insured, but only as respects work per-
formed by Griffith Company under this Contract.
It is hereby understood and agreed that the policy to which this certificate refers may not
be canceled, materially changed, amount of coverage reduced nor the policy allowed to lapse
until ten (10) days after receipt by the CITY CLERK - CITY OF CARLSBAD - 1200 Elm Avenue -
Carlsbad, California 92008 - of a registered written notice of such cancellation or reduction
of coverage.
CORROON & BLACK - MILLER & AMES
CERTIFICATE. OF INSURANCE 4/10/74-a
TO:
CITY OF'CARLSBAD
Tim Flanagan - City Engineer
1200 Elm Avenue
Carlsbad, California 92008
Name and Address of Ikns
GRIFFITH COMPANY
P. 0. Box 980
Long Beach, California 90801
COVERAGE
\Vc:k.Ticn'» Compensation
Employers Liability
Comprehensive Gsncral
Liability
Including Contractual Liabi
Completed Operations=Produc
— E±ab±t±trj
Comprchtnsive Automobile
Liability Insurance
EXCESS LIABILITY
*THE CITY OF CARLSBAD is
performed by Griffith Co
It is hereby understood
may not be cancelled, ma
allowed to lapse until t
1200 Elm Avenue - Carlsbcancellation of reductio
COMPANY AND
POLICY z
PACIFIC INDEMNITY
COMPANY
ftPEC 76339200
PACIFIC INDEMNITY
COMPANY
#LAC 9809 23 00
*
lity
ts
ii
HARBOR INSURANCE
COMPANY
1112922
recognized as an addit
ipany under this Contr
trid agreed that the po
:erially changed, amou
sn (10) days after rec
^, Pal -i -For-niLa 92008
i of coverage.
V
EXPIRATION
DATE
7/1/74
7/1/75
Each Person
Each Occurrence
Aggregate
7/1/75
Each Person
Each Occurrence
7/1/75
Lonal insured, bu
ict.
Licy to which thi
it of coverage re
sipt by the CITY
of a gogicfaorod
LIMITS OF LIABILITY
WC- Statutory
EL- Unlimited
Bodily Injury
$500 ,000 Per Oc
Combined Single
Bodily Injury i
Damage .
Property Da-nxag
currence
Limit for
nd Property
$1,500,000 Per Occurrence
Combined Single Limit for
Bodily Injury and Property
Damage Excess of Pacific
Indemnity Company Policy
No. LAC 9809 23 00.
: only as respects work
i certificate refers
luced nor the policy
:LERK - CITY OF CARLSBAD -n-i-h-he>n nn-Mr-p pf gi^V,
\
T
Location:
Notice ot Cancelation—In the event ot cancelation or change in the above certified
iSKthe undersigned XKeive E8 davs written notice of cancelation or change to:• - * ->n
Certificate Holder
contract No. 1014 - Construction of Elm Avenue from State Street to
Washington Street - City of Carlsbad - State of California
will 30
(Sec reverse sice for additional provisions)
This certificate of insurance does
not amend, extend or otherwise alter
the terms and conditions of insurance
coverage in policies identified above
FRED. S. JAMES & jCo.
3£3S WILSHIRG BOUL.EVARD
LOS ANGELES. CAl_IFO/?Nl^ 90010
4
By ,
Robert L. Degner, Vic.2 Preside
• . Pag.e 15 -
** M
«•* j*
*CITY OF CARLSBAD
ELH AVENL'E
Contract No. 1014
SPECIAL PROVISIONS
1) WORK TO BE DONE
The work to be done consists of improving Elm Avenue as
shown on City of Carlsbad Drawing No. 154-6A, Sheets 1 through
2, including grading, surface improvements, drainage facilities,
a'nd other wor-k necessary to the completion of the Project.
2) SPECIFICATIONS AND DRAWINGS
The Specifications for the work consist of the Standard
Specifications of the City of Carlsbad, the current Standard
Specifications for Public Works Construction (hereinafter
designated S.S.P.W.C.) as issued by the Southern California
Chapters of the American Public Works Association, and these
Contract Documents and Specifications.
The Drawings far the work are the drawings set forth in
Item 1 above, and the Standard Drawings of the City of Carlsbad.
) CONSTRUCTION SCHEDULE AND TIME OF COMPLETION
A Construction Schedule shall be submitted by the Contractor
per Section 6-1 of the S.S.P.W.C. Existing conflicting utilities
will be removed or relocated prior to commencement of work by the
contractor.
After execution of the contract documents, the contractor
shall receive a "Notice to Proceed" from the Public Works Director,
The contractor s.hall begin work within (20) days after execution
of the contract agreement and shall diligently prosecute the work
to completion within sixty (60) consecutive calendar days from
the date of execution of the contract.
k} PROTECTION AND RESTORATION OF EXISTING IMPROVEMENTS
Section 7-9 of the S.S.P.W.C. is hereby modified to include
replacement of existing private driveways and miscellaneous items,
as shown on the plans or as may be encountered.
Other items of replacement or restoration outside the right-
of-way will be the Contractor's responsibility and there will be
no additional compensation therefor.
The Contractor shall ensure that resresentatives of all
utilities concerned,and of the railroad, are-present when construe-
Page 16
tion is taking place in or around such utility or railroad and
shall conduct his operations so that existing facilities are
not damaged. He shall carefully uncover all underground
facilities and protect them as approved by the respective
owners.
5) CLEARING AND GRUBBING
Clearing and grubbing shall include removal of exist-
ing curb and gutter, sidewalk, berra, existing driveway at station
12+16, existing surfacing for the alley at station 11+57.90 and
existing surfacing for the private drive at station 11+80.90.
6) EXCAVATION
Excavation shall include removal of paving and native
material from existing grade of road to subgrade. This item
also includes parkway excavation.
7) ASPHALT CONCRETE
Asphalt Concrete .Paving shall conform to Section 302-5 and
Section 400 of the S.S.P.W.C.
Section 302-5 is modified to require that the 5-inch thick-
«^, ness of the asphalt concrete pavement be placed in 2 courses,
being 3-inches thickness of base course and 2-inches thickness
of surface course, unless otherwise set forth on the plans.
%Tack coat shall be furnished and applied as provided in
Section 302-5 and these provisions. All new asphalt concrete
pavement shall be 'fog seal coated with asphalt emulsion as
directed by the Engineer.
8) TRAFFIC CONTROL AND CONSTRUCTION PHASING
The Contractor shall maintain at least one 12-foot wide
paved lane of traffic in each direction at all times for the
duration of the project. Proper traffic channelization and
control shall be in effect at all times.
9) PAYMENT
Payment for the work will be made by the City as set forth
in Section 9 of the S.S.P.W.C.
The unit prices or lump sums set forth in the Contract for
the items of work shall be payment in full for such work complete
Page 17
in place and including all additional work necessary thereto
and no additional compensation will be made therefor,
0) LtABtLITY INSURANCE
Section 7-3 of the S.S.P.W.C. is modified to include the
following requirement:
The Contractor will hold harmless, indemnify,- and defend
the Owner, the Engineer and his consultants, and each of
/ their officers and employees and agents, from any and all
liability claims, losses or damage arising or alleged to
arise from the performance of the work described herein,
but not including the sole negligence of the Owner, the
Engineer and his consultants, and each of their officers
and employees and agents.
11) CONSTRUCTION IN RAILROAD RIGHT OF WAY
,-The Contractor shall meet all the requirements of the Atchison,
Topeka and Santa Fe Railway Company, Office of Division Engineer,
1170 West Third Street, San Bernardino, CA 92^10. Telephone:
(71*0 884-2111.
The Contractor will 'enter into a save harmless agreement with
the Atchison, T<
ing time for th
the Atchison, Topeka and Santa Fe Railway Company. The process-
this document is approximately five (5) weeks.
Jn addition to those policies of insurance required by the City
of Carlsbad, the Contractor shall secure and maintain contractual
liability insurance as required by the Atchison, Topeka and Santa
Fe Railway Co. for work performed upon, beneath, or adjacent to
their right of way as set forth below:
1. Regular Contractor's Public Liability' Insurance with
limits of not less than $500,000 for all liability
arising out of bodily injuries to, or death of, one
person. $1,000,000 for all liability arising out of
bodily injuries to, or death of, two or more persons
in one accident or occurrence.
2. Regular Contractor's Property Damage Liability Insur-
ance with limits of not less than $1,000,000 for each
occurrence for all liability arising out.of damage to
or loss or destruction of property.
3. If any part of the work upon, beneath, or adjacent to
the Atchison, Topeka, and Santa Fe Railway Co. is sub-
contracted, the contractor will provide the insurance
as set forth in items no. 1 and no. 2 in behalf of the
subcontractors to cover their operation.
_k. Policies of Insurance satisfactory to the Atchison,
Topeka, and Santa Fe Railway, which shall protect them
Page 18
against liability for injuries to, or death of
persons, including their employees resulting, in
whole or in part, from the operations of the contrac-
• tor or any of his subcontractors, on or contiguous to
Railroad property with limits of not less than $500,000
for all damages arising out of bodily injuries or death
of one person. $1,000,000 for all damages arising out
of bodily injuries to or death of two or more persons
in any one accident or occurrence.
5. Policies of Insurance satisfactory to the Atchison,
Jopeka and Santa Fe Railway which shall protect them
•against liability of property damage resulting from
the 'operations of the contractor or any of his sub-
contractors with limits of not less than $1,000,000 for
each occurrence.
The Contractor shall furnish the Atchison, Topeka and Santa Fe
Railway Co. with certificates evidencing the policies of Insur-
ance required by items 1, 2, and 3 above. The contractor shall
furnish the Atchison, Topeka, and Santa Fe Railway Co. the
original policies of Insurance required by items 4 and 5. The
protective insurance for the railroad shall be in the name of
the Atchison, Topeka and Santa Fe Railway Co.
The Contractor will also post with the Atchison, Topeka and
Santa Fe Railway Company an additional Surety Bond in the amount
of one thousand dollars ($1,000.00). This bond is required to
insure payment to the railroad for services of flagmen, inspectors
*"**'• etc., furnished by the railroad during the Contractor's operations,
The cost of all insurance policies, surety bonds, and fees for
flagmen, inspectors, etc., furnished by the Atchison, Topeka and
Santa Fe Railway Company shall be borne by the Contractor and
compensation for these fees shall be included in the various
contract .unit prices and lump sum prices of the construction
work and no additional payment shall be made.